49 Forth Street
Glasgow
G41 2SP
Scotland
Director Name | Mr Zafar Abbas Shah |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brent Avenue Thornliebank Glasgow G46 8JU Scotland |
Registered Address | McCormick House Business Centre 1st Floor 49 Forth Street Glasgow G41 2SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 April 2019 | Registered office address changed from 110 Skye Road Rutherglen Glasgow G73 5JZ Scotland to Mccormick House Business Centre 1st Floor 49 Forth Street Glasgow G41 2SP on 8 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mr Abdul Waheed Malik on 8 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 February 2018 | Notification of Zafar Abbas Shah as a person with significant control on 6 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 November 2017 | Amended total exemption small company accounts made up to 28 February 2016 (4 pages) |
14 November 2017 | Amended total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
9 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
2 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Abdul Waheed Malik on 5 September 2015 (2 pages) |
2 April 2016 | Director's details changed for Abdul Waheed Malik on 5 September 2015 (2 pages) |
7 March 2016 | Registered office address changed from 22 Brent Avenue Thornliebank Glasgow G46 8JU Scotland to 110 Skye Road Rutherglen Glasgow G73 5JZ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 22 Brent Avenue Thornliebank Glasgow G46 8JU Scotland to 110 Skye Road Rutherglen Glasgow G73 5JZ on 7 March 2016 (1 page) |
11 August 2015 | Termination of appointment of Zafar Abbas Shah as a director on 21 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Zafar Abbas Shah as a director on 21 June 2015 (1 page) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|